H.V. Wooding Ltd was registered on 09 November 1967, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation is VAT Registered. This organisation has 8 directors listed as Wooding, Margaret Dorothy, Allen, Paul Clive, Grimes, John Osborne, Townsend, Neal Stuart, Wooding, Alison, Carlile, Leo Alexis, Wooding, Anthony Douglas, Wooding, Harry Keith in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Paul Clive | 06 April 2005 | - | 1 |
GRIMES, John Osborne | 01 April 2014 | - | 1 |
TOWNSEND, Neal Stuart | 01 April 2015 | - | 1 |
CARLILE, Leo Alexis | 03 December 1998 | 04 April 2014 | 1 |
WOODING, Anthony Douglas | N/A | 28 October 1998 | 1 |
WOODING, Harry Keith | N/A | 31 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODING, Margaret Dorothy | 01 January 2018 | - | 1 |
WOODING, Alison | 29 April 1993 | 30 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
SH03 - Return of purchase of own shares | 08 July 2019 | |
CS01 - N/A | 14 February 2019 | |
RESOLUTIONS - N/A | 22 January 2019 | |
CS01 - N/A | 14 January 2019 | |
PSC04 - N/A | 14 January 2019 | |
CH01 - Change of particulars for director | 16 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
AA - Annual Accounts | 26 October 2018 | |
PSC04 - N/A | 12 June 2018 | |
PSC04 - N/A | 12 June 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
CH01 - Change of particulars for director | 05 February 2018 | |
AP03 - Appointment of secretary | 05 February 2018 | |
TM02 - Termination of appointment of secretary | 05 February 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
CS01 - N/A | 05 January 2018 | |
PSC07 - N/A | 05 January 2018 | |
PSC04 - N/A | 05 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CH01 - Change of particulars for director | 20 February 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 02 December 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AP01 - Appointment of director | 07 April 2014 | |
TM01 - Termination of appointment of director | 07 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
RESOLUTIONS - N/A | 18 July 2012 | |
SH01 - Return of Allotment of shares | 18 July 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH03 - Change of particulars for secretary | 26 April 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 19 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 January 2009 | |
AA - Annual Accounts | 06 October 2008 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
353 - Register of members | 19 February 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 16 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2006 | |
AA - Annual Accounts | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 February 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 13 July 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 18 October 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 28 January 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 08 October 1999 | |
363s - Annual Return | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
AA - Annual Accounts | 18 November 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
363s - Annual Return | 04 January 1998 | |
AA - Annual Accounts | 20 November 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 19 December 1996 | |
395 - Particulars of a mortgage or charge | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 22 April 1996 | |
395 - Particulars of a mortgage or charge | 19 April 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 05 January 1996 | |
AA - Annual Accounts | 22 February 1995 | |
363s - Annual Return | 15 January 1995 | |
363s - Annual Return | 11 February 1994 | |
AA - Annual Accounts | 08 February 1994 | |
288 - N/A | 02 June 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363s - Annual Return | 04 February 1993 | |
AA - Annual Accounts | 01 May 1992 | |
363s - Annual Return | 24 January 1992 | |
AA - Annual Accounts | 24 April 1991 | |
363a - Annual Return | 18 March 1991 | |
363 - Annual Return | 21 February 1990 | |
AA - Annual Accounts | 21 February 1990 | |
AA - Annual Accounts | 09 February 1989 | |
363 - Annual Return | 09 February 1989 | |
AA - Annual Accounts | 30 March 1988 | |
363 - Annual Return | 16 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 June 1987 | |
363 - Annual Return | 19 December 1986 | |
AA - Annual Accounts | 18 November 1986 | |
NEWINC - New incorporation documents | 09 November 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 12 April 1996 | Outstanding |
N/A |